Entity Number 3538271
Status Active
NameMEDIAMORPH, INC.
CountyNew York
Date of registration 02 Jul 2007 (17 years ago) 02 Jul 2007
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 205 Lexington Ave, 7th Floor, New York, NJ, United States, 07011
Address ZIP code
Principal Address 205 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
CORPORATION SERVICE COMPANY
DOS Process Agent
205 Lexington Ave, 7th Floor, New York, NJ, United States, 07011
RICHARD ROSENBLATT
Chief Executive Officer
1841 CENTINELA AVENUE, SANTA MONICA, CA, United States, 90404
2016-02-18
2019-07-01
Address
2711 CENTERVILLE ROAD, SUITE 4, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2014-01-21
2016-02-18
Address
127 W 26TH ST, STE 1000, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-01-21
2016-02-18
Address
127 W 26TH ST, STE 1000, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-12-08
2014-01-21
Address
1220 BROADWAY, STE 803, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-12-08
2016-02-18
Address
225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2011-12-08
2014-01-21
Address
1220 BROADWAY, STE 803, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-02
2011-12-08
Address
225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
220414001613
2022-04-14
BIENNIAL STATEMENT
2021-07-01
190701060361
2019-07-01
BIENNIAL STATEMENT
2019-07-01
180312006362
2018-03-12
BIENNIAL STATEMENT
2017-07-01
160218006056
2016-02-18
BIENNIAL STATEMENT
2015-07-01
140121002193
2014-01-21
BIENNIAL STATEMENT
2013-07-01
111208002204
2011-12-08
BIENNIAL STATEMENT
2011-07-01
070702000071
2007-07-02
APPLICATION OF AUTHORITY
2007-07-02
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts